Advanced company searchLink opens in new window

RESIDENZIA LTD

Company number 11401129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 AD01 Registered office address changed from 1 Purley Place London N1 1QA England to 47 C/O Accountsco 47 Islington Park Street London N1 1QB on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from Catalyst House 720 Centennial Court Elstree Herts WD6 3SY United Kingdom to 1 Purley Place London N1 1QA on 16 January 2024
29 Nov 2023 AA Micro company accounts made up to 30 June 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
17 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
21 Jan 2021 PSC01 Notification of Lisa Anne Ellis as a person with significant control on 23 November 2020
21 Jan 2021 PSC07 Cessation of Matthew Stephen Young as a person with significant control on 23 November 2020
17 Sep 2020 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
09 Apr 2020 TM01 Termination of appointment of Matthew Stephen Young as a director on 9 April 2020
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
06 Jun 2019 PSC04 Change of details for Mr Matthew Stephen Young as a person with significant control on 30 May 2019
19 Feb 2019 CH01 Director's details changed for Mr Matthew Stephen Young on 5 February 2019
10 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Catalyst House 720 Centennial Court Elstree Herts WD6 3SY on 10 January 2019
23 Aug 2018 AP01 Appointment of Mrs Lisa Anne Ellis as a director on 22 August 2018
06 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted